Watford
Hertfordshire
WD17 4LY
Secretary Name | Kathleen Bernadette Honour |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2006(9 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | 280 Hempstead Road Watford WD17 4LY |
Director Name | Mr Marcus Clements |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2022(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 168 Saint Albans Road Watford Hertfordshire WD24 4AS |
Director Name | Richard Harnden |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 1998) |
Role | Heating Engineer |
Correspondence Address | 102 Exiter Road Rayners Lane Harrow Middlesex |
Director Name | Mr Phillip Hayes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 1998) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 110 Rickmansworth Road Watford Hertfordshire WD18 7JG |
Director Name | Robert Watts |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 1998) |
Role | Heating Engineer |
Correspondence Address | 20 Faldon House Chenies Way Watford Hertfordshire WD1 8UR |
Director Name | Mr Vincent Gerald Watts |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 May 2006) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 131 Toms Lane Kings Langley Hertfordshire WD4 8NX |
Secretary Name | Robert Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 1998) |
Role | Heating Engineer |
Correspondence Address | 20 Faldon House Chenies Way Watford Hertfordshire WD1 8UR |
Secretary Name | Mr Vincent Gerald Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Toms Lane Kings Langley Hertfordshire WD4 8NX |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.gas-shop.com |
---|---|
Email address | [email protected] |
Telephone | 01923 226555 |
Telephone region | Watford |
Registered Address | 168 Saint Albans Road Watford Hertfordshire WD24 4AS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £16,831 |
Cash | £20,520 |
Current Liabilities | £79,749 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
6 March 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
23 December 2022 | Appointment of Mr Marcus Clements as a director on 23 December 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
11 April 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
11 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
11 March 2019 | Change of details for Mr Terence Clive Honour as a person with significant control on 2 February 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
9 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
24 February 2016 | Change of share class name or designation (2 pages) |
24 February 2016 | Change of share class name or designation (2 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
6 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Return made up to 17/02/09; full list of members (4 pages) |
5 May 2009 | Return made up to 17/02/09; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
3 June 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
3 June 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
30 April 2007 | Return made up to 17/02/07; full list of members (4 pages) |
30 April 2007 | Return made up to 17/02/07; full list of members (4 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
21 March 2006 | Return made up to 17/02/06; full list of members (10 pages) |
21 March 2006 | Return made up to 17/02/06; full list of members (10 pages) |
30 March 2005 | Return made up to 17/02/05; full list of members
|
30 March 2005 | Return made up to 17/02/05; full list of members
|
29 March 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
29 March 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
1 April 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
1 April 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
26 March 2004 | Return made up to 17/02/04; full list of members (9 pages) |
26 March 2004 | Return made up to 17/02/04; full list of members (9 pages) |
29 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
29 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
10 April 2003 | Return made up to 17/02/03; full list of members (11 pages) |
10 April 2003 | Return made up to 17/02/03; full list of members (11 pages) |
5 August 2002 | Ad 24/05/02--------- £ si 4496@1=4496 £ ic 504/5000 (2 pages) |
5 August 2002 | Ad 24/05/02--------- £ si 4496@1=4496 £ ic 504/5000 (2 pages) |
27 June 2002 | Nc inc already adjusted 24/05/02 (1 page) |
27 June 2002 | Resolutions
|
27 June 2002 | Ad 24/05/02--------- £ si 500@1=500 £ ic 4/504 (2 pages) |
27 June 2002 | Nc inc already adjusted 24/05/02 (1 page) |
27 June 2002 | Resolutions
|
27 June 2002 | Resolutions
|
27 June 2002 | Resolutions
|
27 June 2002 | Ad 24/05/02--------- £ si 500@1=500 £ ic 4/504 (2 pages) |
24 May 2002 | Registered office changed on 24/05/02 from: 142 villiers road watford WD1 4AJ (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: 142 villiers road watford WD1 4AJ (1 page) |
19 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
19 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
19 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
2 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
29 December 2000 | Accounts made up to 30 June 2000 (9 pages) |
29 December 2000 | Accounts made up to 30 June 2000 (9 pages) |
28 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
7 February 2000 | Accounts made up to 30 June 1999 (10 pages) |
7 February 2000 | Accounts made up to 30 June 1999 (10 pages) |
25 March 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
25 March 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
12 March 1999 | Return made up to 17/02/99; change of members (6 pages) |
12 March 1999 | Return made up to 17/02/99; change of members (6 pages) |
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
4 November 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
4 November 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
26 June 1998 | Company name changed four ways plumbing and heating s upplies LIMITED\certificate issued on 29/06/98 (2 pages) |
26 June 1998 | Company name changed four ways plumbing and heating s upplies LIMITED\certificate issued on 29/06/98 (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Secretary resigned;director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Secretary resigned;director resigned (1 page) |
23 April 1998 | Return made up to 17/02/98; full list of members
|
23 April 1998 | Return made up to 17/02/98; full list of members
|
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Ad 18/02/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Ad 18/02/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
17 February 1997 | Incorporation (16 pages) |
17 February 1997 | Incorporation (16 pages) |